Background WavePink WaveYellow Wave

HEATHROW TRUCK CENTRE LIMITED (02067793)

HEATHROW TRUCK CENTRE LIMITED (02067793) is an active UK company. incorporated on 27 October 1986. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. HEATHROW TRUCK CENTRE LIMITED has been registered for 39 years. Current directors include HUDSON, Richard Nigel Philip, LEONARD, Richard Edward, MASON, Luke and 1 others.

Company Number
02067793
Status
active
Type
ltd
Incorporated
27 October 1986
Age
39 years
Address
Lakeside Industrial Estate, Berkshire, SL3 0ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
HUDSON, Richard Nigel Philip, LEONARD, Richard Edward, MASON, Luke, MONTGOMERY, Colin John Hugh
SIC Codes
45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW TRUCK CENTRE LIMITED

HEATHROW TRUCK CENTRE LIMITED is an active company incorporated on 27 October 1986 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. HEATHROW TRUCK CENTRE LIMITED was registered 39 years ago.(SIC: 45190, 45200)

Status

active

Active since 39 years ago

Company No

02067793

LTD Company

Age

39 Years

Incorporated 27 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

VALES TRUCK & VAN CENTRE LIMITED
From: 18 April 1996To: 27 October 1999
VALES TRUCK CENTRE LIMITED
From: 24 August 1987To: 18 April 1996
TARGET PROJECTS LIMITED
From: 27 October 1986To: 24 August 1987
Contact
Address

Lakeside Industrial Estate Colnbrook Berkshire, SL3 0ED,

Timeline

12 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

HUDSON, Richard Nigel Philip

Active
Lakeside Industrial Estate, BerkshireSL3 0ED
Born November 1967
Director
Appointed 31 Dec 2024

LEONARD, Richard Edward

Active
Lakeside Industrial Estate, BerkshireSL3 0ED
Born November 1976
Director
Appointed 22 Sept 2023

MASON, Luke

Active
Lakeside Industrial Estate, BerkshireSL3 0ED
Born August 1980
Director
Appointed 22 Sept 2023

MONTGOMERY, Colin John Hugh

Active
Colnbrook By Pass, SloughSL3 0ED
Born July 1976
Director
Appointed 29 Nov 2019

ANDERSON, John Seymour

Resigned
12 Hall Farm Crescent, LeicesterLE9 6UF
Secretary
Appointed 19 May 1995
Resigned 31 Dec 1997

CROOME, Michael James Roy

Resigned
227 Belswains Lane, Hemel HempsteadHP3 9XE
Secretary
Appointed N/A
Resigned 29 Apr 1994

FERRINGTON, Adam Forgham

Resigned
86 Honeywall, Stoke On TrentST4 7HT
Secretary
Appointed 14 Oct 1999
Resigned 01 Mar 2004

GRICKS, Daniel David Thomas

Resigned
1 Engayne Gardens, UpminsterRM14 1UY
Secretary
Appointed 31 Dec 1997
Resigned 14 Oct 1999

MONTGOMERY, Harold Hugh

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Secretary
Appointed 06 Feb 2019
Resigned 25 Sept 2020

RODGER, Simon

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Secretary
Appointed 08 Jul 2022
Resigned 27 Apr 2023

RODGER, Simon

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Secretary
Appointed 25 Sept 2020
Resigned 08 Jul 2022

THOMSON, Alan William

Resigned
75 Lynda Meadows, NewtownabbeyBT37 0AT
Secretary
Appointed 09 Oct 2007
Resigned 06 Feb 2019

WHINYATES, David Paul

Resigned
27 Salford Road, Milton KeynesMK17 8HT
Secretary
Appointed 30 Apr 1994
Resigned 19 May 1995

ZAK, Peter Stefan

Resigned
Circumstance House, LeylandPR26 9AQ
Secretary
Appointed 01 Mar 2004
Resigned 09 Oct 2007

ALLEN, John Richard

Resigned
Ashwell House Pound Lane, RadlettWD7 9BU
Born December 1948
Director
Appointed N/A
Resigned 12 May 1995

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 09 Oct 2007
Resigned 29 Nov 2019

CARDILLO, James George

Resigned
Ministerlaan 54, EindhovenFOREIGN
Born August 1948
Director
Appointed 14 Oct 1999
Resigned 07 Jul 2004

CAREY, John Charles

Resigned
106 Kings Road, BelfastBT5 7BX
Born December 1957
Director
Appointed 09 Oct 2007
Resigned 31 Jan 2009

COTTINGHAM, Miles Samuel

Resigned
Penhill House Penn Road, St AlbansAL2 2QT
Born March 1944
Director
Appointed 12 May 1995
Resigned 14 Oct 1999

GIBBONS, Peter

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Born September 1951
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2025

GRICKS, Daniel David Thomas

Resigned
1 Engayne Gardens, UpminsterRM14 1UY
Born April 1948
Director
Appointed 23 Jun 1997
Resigned 14 Oct 1999

HEYS, Stuart

Resigned
4 Mallowdale, PrestonPR2 7AP
Born July 1949
Director
Appointed 07 Jul 2004
Resigned 09 Oct 2007

IRVING, Paul Anthony

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Born April 1961
Director
Appointed 15 Sept 2009
Resigned 21 Feb 2023

LEMON, Andrew Mark

Resigned
Lakeside Industrial Estate, BerkshireSL3 0ED
Born April 1966
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2016

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed 09 Oct 2007
Resigned 25 Sept 2020

RADLEY, Peter John

Resigned
14 The Chestnuts, Hemel HempsteadHP3 0DZ
Born July 1946
Director
Appointed N/A
Resigned 12 May 1995

RUSHFORTH, Terence Cyril

Resigned
3 Morris Harp, Saffron WaldenCB10 2EE
Born January 1944
Director
Appointed 12 May 1995
Resigned 14 Oct 1999

TEMBREULL, Michael Anton

Resigned
16323 Ne 145th Street, Woodinville
Born September 1946
Director
Appointed 20 Oct 2004
Resigned 09 Oct 2007

VALE, Nicolas Weston

Resigned
16 North Park, Gerrards CrossSL9 8JW
Born February 1946
Director
Appointed N/A
Resigned 25 Sept 1991

WALKER, Robert Peter

Resigned
24 Tithe Close, MillhillNW7 2QD
Born January 1938
Director
Appointed 10 Dec 1996
Resigned 14 Oct 1999

WHINYATES, David Paul

Resigned
23 Green Street, RickmansworthWD3 5QS
Born June 1954
Director
Appointed 12 May 1995
Resigned 10 Dec 1996

WILEY, William Struan Ferguson

Resigned
Old Rectory, LouthLN11 9RL
Born February 1938
Director
Appointed 10 Dec 1996
Resigned 02 Sept 1997

ZAK, Peter Stefan

Resigned
Circumstance House, LeylandPR26 9AQ
Born September 1964
Director
Appointed 21 Sept 2007
Resigned 09 Oct 2007

Persons with significant control

1

Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Full
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
29 November 2011
MG02MG02
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Legacy
21 September 2010
MG01MG01
Legacy
10 September 2010
MG04MG04
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
25 April 2008
AUDAUD
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
11 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
287Change of Registered Office
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
1 October 2003
244244
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
5 June 2000
244244
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
244244
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Certificate Change Of Name Company
17 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
288288
Memorandum Articles
25 May 1995
MEM/ARTSMEM/ARTS
Legacy
25 May 1995
155(6)a155(6)a
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
17 May 1995
88(2)R88(2)R
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
122122
Legacy
12 April 1995
363aAnnual Return
Legacy
31 March 1995
403aParticulars of Charge Subject to s859A
Legacy
31 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
19 November 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1992
AUDAUD
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
19 December 1990
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
PUC 2PUC 2
Legacy
12 February 1988
225(1)225(1)
Legacy
15 December 1987
225(1)225(1)
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1987
287Change of Registered Office
Legacy
17 July 1987
288288
Legacy
28 March 1987
288288
Legacy
10 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
27 October 1986
NEWINCIncorporation